305 Clarkston Road
Glasgow
G44 3DT
Scotland
Director Name | Mr Thomas Valley Stoddart |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 7 Swallow Lodge Cairnsmill Largo Road St. Andrews Fife KY16 8NN Scotland |
Secretary Name | Thomas Valley Stoddart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 7 Swallow Lodge Cairnsmill Largo Road St. Andrews Fife KY16 8NN Scotland |
Director Name | Mr Robert Drummond Stevenson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 28 June 2016) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 14 Rosebank Place Uddingston Glasgow Lanarkshire G71 7TH Scotland |
Director Name | Yvonne Stevenson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 June 2016) |
Role | Secretary |
Correspondence Address | 14 Rosebank Place Broomhouse, Uddingston Glasgow G71 7TH Scotland |
Director Name | Jessie McEwan Lauder Stoddart |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 June 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 7 Swallow Lodge Cairnsmill Largo Road St. Andrews Fife KY16 8NN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O D M McNaught & Co 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Mr Joseph Mcquillan 33.33% Ordinary |
---|---|
15 at £1 | Mr Robert Drummond Stevenson 16.67% Ordinary |
15 at £1 | Mr Thomas Stoddart 16.67% Ordinary |
15 at £1 | Mrs Jessie Mcewan Lauder Stoddart 16.67% Ordinary |
15 at £1 | Mrs Yvonne Stevenson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,830 |
Cash | £613 |
Current Liabilities | £143,653 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 November 2006 | Delivered on: 30 November 2006 Satisfied on: 2 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 12A junction road norton stockton on tees. Fully Satisfied |
---|---|
15 November 2006 | Delivered on: 20 November 2006 Satisfied on: 2 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (4 pages) |
5 April 2016 | Application to strike the company off the register (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
2 June 2014 | Satisfaction of charge 1 in full (4 pages) |
2 June 2014 | Satisfaction of charge 2 in full (4 pages) |
2 June 2014 | Satisfaction of charge 2 in full (4 pages) |
2 June 2014 | Satisfaction of charge 1 in full (4 pages) |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
24 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 August 2011 | Secretary's details changed for Thomas Valley Stoddart on 25 January 2011 (2 pages) |
3 August 2011 | Director's details changed for Jessie Mcewan Lauder Stoddart on 25 January 2011 (2 pages) |
3 August 2011 | Director's details changed for Thomas Valley Stoddart on 25 January 2011 (2 pages) |
3 August 2011 | Director's details changed for Thomas Valley Stoddart on 25 January 2011 (2 pages) |
3 August 2011 | Director's details changed for Jessie Mcewan Lauder Stoddart on 25 January 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Thomas Valley Stoddart on 25 January 2011 (2 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 July 2008 | Return made up to 12/05/08; full list of members (9 pages) |
8 July 2008 | Return made up to 12/05/08; full list of members (9 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 12/05/07; full list of members (4 pages) |
8 June 2007 | Return made up to 12/05/07; full list of members (4 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: c/o d m mcnaught & co 166 buchanan street glasgow G1 2LS (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: c/o d m mcnaught & co 166 buchanan street glasgow G1 2LS (1 page) |
30 November 2006 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
20 November 2006 | Partic of mort/charge * (3 pages) |
20 November 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
15 September 2006 | Ad 15/09/06--------- £ si [email protected]=15 £ ic 60/75 (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o d m mcnaughton & co 166 buchanan street glasgow G1 3LS (1 page) |
15 September 2006 | Ad 15/09/06--------- £ si [email protected]=14 £ ic 32/46 (1 page) |
15 September 2006 | Ad 15/09/06--------- £ si [email protected]=15 £ ic 75/90 (1 page) |
15 September 2006 | Ad 15/09/06--------- £ si [email protected]=14 £ ic 32/46 (1 page) |
15 September 2006 | Ad 15/09/06--------- £ si [email protected]=29 £ ic 3/32 (1 page) |
15 September 2006 | Ad 15/09/06--------- £ si [email protected]=15 £ ic 60/75 (1 page) |
15 September 2006 | Ad 15/09/06--------- £ si [email protected]=29 £ ic 3/32 (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o d m mcnaughton & co 166 buchanan street glasgow G1 3LS (1 page) |
15 September 2006 | Ad 15/09/06--------- £ si [email protected]=14 £ ic 46/60 (1 page) |
15 September 2006 | Ad 15/09/06--------- £ si [email protected]=15 £ ic 75/90 (1 page) |
15 September 2006 | Ad 15/09/06--------- £ si [email protected]=14 £ ic 46/60 (1 page) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 June 2005 | Return made up to 22/04/05; full list of members (3 pages) |
28 June 2005 | Return made up to 22/04/05; full list of members (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (16 pages) |
12 May 2003 | Incorporation (16 pages) |